Background WavePink WaveYellow Wave

MANOR HOUSE DEVELOPMENT TRUST (06203804)

MANOR HOUSE DEVELOPMENT TRUST (06203804) is an active UK company. incorporated on 4 April 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 2 other business activities. MANOR HOUSE DEVELOPMENT TRUST has been registered for 18 years. Current directors include CLARK, Leonie, CLEARY, Grace Eleanor, ESSEX, Adrian Richard and 1 others.

Company Number
06203804
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 April 2007
Age
18 years
Address
Redmond Community Centre, London, N4 2HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CLARK, Leonie, CLEARY, Grace Eleanor, ESSEX, Adrian Richard, YOUNG, Sarah Joanna, Cllr
SIC Codes
78109, 93290, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR HOUSE DEVELOPMENT TRUST

MANOR HOUSE DEVELOPMENT TRUST is an active company incorporated on 4 April 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 2 other business activities. MANOR HOUSE DEVELOPMENT TRUST was registered 18 years ago.(SIC: 78109, 93290, 94990)

Status

active

Active since 18 years ago

Company No

06203804

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 4 April 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Redmond Community Centre Kayani Avenue London, N4 2HF,

Previous Addresses

Mhdt Head Office Seven Sisters Road (Hornbeam, Unit B, Block 3) London N4 1JU England
From: 20 May 2019To: 25 January 2021
C/O Redmond Community Centre Redmond Community Centre Kayani Avenue Hackney London N4 2HF
From: 27 October 2011To: 20 May 2019
Robin Redmond Resource Centre 440 Seven Sisters Rd Hackney London N4 2RD
From: 4 April 2007To: 27 October 2011
Timeline

75 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Left
Apr 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Apr 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Apr 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Nov 17
Director Left
May 19
Director Joined
Jul 19
Loan Secured
Aug 19
Director Left
Aug 19
Director Left
May 20
Director Left
May 20
Director Left
Oct 20
Director Left
Jan 21
Owner Exit
Nov 21
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Dec 22
Director Left
Apr 23
Director Joined
May 23
Director Joined
Jun 23
Director Joined
Dec 23
Director Left
Apr 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Mar 25
Director Left
Jan 26
Director Left
Feb 26
0
Funding
72
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DONOVAN, Simon Peter

Active
Kayani Avenue, LondonN4 2HF
Secretary
Appointed 30 Jun 2008

CLARK, Leonie

Active
Kayani Avenue, LondonN4 2HF
Born June 1975
Director
Appointed 01 Apr 2022

CLEARY, Grace Eleanor

Active
Kayani Avenue, LondonN4 2HF
Born December 1988
Director
Appointed 06 Mar 2025

ESSEX, Adrian Richard

Active
Kayani Avenue, LondonN4 2HF
Born November 1950
Director
Appointed 30 May 2023

YOUNG, Sarah Joanna, Cllr

Active
Kayani Avenue, LondonN4 2HF
Born March 1968
Director
Appointed 05 Dec 2023

AUST, Melanie Clare

Resigned
49 Nevill Road, LondonN16 8SW
Secretary
Appointed 04 Apr 2007
Resigned 30 Jun 2008

ALATSAS, Arya Andrew

Resigned
Goodchild Road, LondonN4 2AJ
Born September 1984
Director
Appointed 30 Sept 2014
Resigned 22 Oct 2020

ANDRESSEN, Marc

Resigned
Goodchild Road, LondonN4 2BL
Born April 1968
Director
Appointed 02 Nov 2015
Resigned 12 Dec 2022

ARRIGAN, Anthony William

Resigned
Watersreach Appartments, LondonN4 2HF
Born April 1955
Director
Appointed 01 Apr 2012
Resigned 30 Sept 2014

ARTHUR, Joseph Russel

Resigned
Kayani Avenue, LondonN4 2HF
Born October 1984
Director
Appointed 30 Apr 2023
Resigned 15 Jan 2026

BARKER, Emma

Resigned
Queens Drive, LondonN4 2BH
Born April 1987
Director
Appointed 15 Apr 2014
Resigned 30 Sept 2014

BELL, Geoffrey

Resigned
Katherine Close, LondonN4 1FP
Born January 1947
Director
Appointed 15 Apr 2014
Resigned 25 Jun 2014

BURKE, Jonathan Paul

Resigned
Bergholt Crescent, LondonN16 5JE
Born June 1982
Director
Appointed 01 Apr 2012
Resigned 30 Apr 2020

CHEADLE, Samantha

Resigned
Kayani Avenue, LondonN4 2HF
Born September 1982
Director
Appointed 09 Nov 2017
Resigned 14 Nov 2024

COXON, Sheila

Resigned
31 Savernake House, LondonN4 1QU
Born May 1941
Director
Appointed 19 Jun 2007
Resigned 01 May 2012

CROW, Rebecca

Resigned
Sumatra Road, LondonNW6 1PF
Born July 1987
Director
Appointed 30 Sept 2014
Resigned 14 Sept 2015

DORNELAS, Maria Luisa De Azeredo De

Resigned
Goodchild Road, LondonN4 2BP
Born December 1979
Director
Appointed 30 Sept 2014
Resigned 06 Apr 2015

DOYLE, Annette

Resigned
Katherine Close, LondonN4 1FP
Born December 1943
Director
Appointed 15 Apr 2014
Resigned 27 Jul 2015

DOYLE, Rachel

Resigned
Katherine Close, LondonN4 1FP
Born March 1973
Director
Appointed 15 Apr 2014
Resigned 27 Jul 2015

FAKES, Donna

Resigned
Kayani Avenue, LondonN4 2HF
Born June 1955
Director
Appointed 11 Jul 2017
Resigned 01 May 2019

GAYLE, Shirley

Resigned
20 Leighfield House, LondonN4 2TR
Born April 1968
Director
Appointed 15 Apr 2014
Resigned 15 Mar 2022

HINES, Paula Althea

Resigned
Maybank Avenue, WembleyHA0 2TD
Born July 1978
Director
Appointed 15 Apr 2014
Resigned 11 Nov 2016

JONES, Michael

Resigned
Shaftesbury Court, LondonN1 7QX
Born June 1986
Director
Appointed 01 Apr 2012
Resigned 30 Sept 2014

MARSH, Sarah

Resigned
23 Ennerdale House, LondonN4 2RP
Born May 1965
Director
Appointed 04 Apr 2007
Resigned 15 Apr 2014

MASSIE, Daniel

Resigned
Maydencroft Lane, HitchinSG4 7QB
Born May 1981
Director
Appointed 14 Sept 2015
Resigned 25 Jan 2021

MENSAH, Veronica

Resigned
39 Savernake House, Seven Sisters RoadN4 1QU
Born May 1950
Director
Appointed 04 Apr 2007
Resigned 01 May 2012

MITCHELL, Eoghan Patrick

Resigned
Kayani Avenue, LondonN4 2HF
Born March 1985
Director
Appointed 17 Feb 2022
Resigned 01 Apr 2023

MYERS, Jaqueline

Resigned
Kayani Avenue, HackneyN4 2HF
Born December 1968
Director
Appointed 27 Jul 2015
Resigned 25 Sept 2017

NAUGHTON, Peter

Resigned
133 Woodberry Grove, LondonN4 2SB
Born June 1940
Director
Appointed 04 Apr 2007
Resigned 30 Sept 2014

PARKER, Darren

Resigned
Old Ford Road, LondonE3 2LY
Born December 1980
Director
Appointed 15 Apr 2014
Resigned 25 Sept 2017

POWELL, Jaime Louse

Resigned
Kayani Avenue, LondonN4 2HF
Born December 1976
Director
Appointed 16 Jun 2022
Resigned 15 Nov 2024

RYAN, John Raymond

Resigned
6 Vale Road, LondonN4 1PZ
Born May 1962
Director
Appointed 24 Nov 2008
Resigned 15 Apr 2014

SAMS, Neil

Resigned
Kayani Avenue, HackneyN4 2HF
Born November 1979
Director
Appointed 01 Apr 2012
Resigned 15 Apr 2014

SELMAN, Caroline Elizabeth

Resigned
Kayani Avenue, LondonN4 2HF
Born April 1986
Director
Appointed 31 Aug 2017
Resigned 31 Mar 2024

SHEEHY, William

Resigned
Seven Sisters Road, LondonN4 1FS
Born March 1955
Director
Appointed 02 Nov 2015
Resigned 30 Apr 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Simon Peter Donovan

Ceased
Kayani Avenue, LondonN4 2HF
Born September 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 05 Apr 2017
Ceased 12 Nov 2021
Fundings
Financials
Latest Activities

Filing History

142

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
17 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Memorandum Articles
12 April 2021
MAMA
Resolution
12 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2016
AAAnnual Accounts
Auditors Resignation Company
6 July 2016
AUDAUD
Auditors Resignation Company
6 July 2016
AUDAUD
Annual Return Company With Made Up Date No Member List
29 April 2016
AR01AR01
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Move Registers To Registered Office Company With New Address
17 April 2015
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Resolution
23 September 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 May 2014
AR01AR01
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
1 February 2012
CH03Change of Secretary Details
Change Sail Address Company With Old Address
1 February 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
26 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Resolution
31 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Move Registers To Sail Company
18 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Sail Address Company
18 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
18 February 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Resolution
3 April 2009
RESOLUTIONSResolutions
Legacy
19 January 2009
288cChange of Particulars
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 January 2009
AAAnnual Accounts
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
363aAnnual Return
Legacy
25 February 2008
225Change of Accounting Reference Date
Legacy
13 August 2007
288aAppointment of Director or Secretary
Incorporation Company
4 April 2007
NEWINCIncorporation